Company NameKit International Limited
Company StatusDissolved
Company Number02919680
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date10 September 2002 (21 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary Blake
Date of BirthOctober 1940 (Born 83 years ago)
NationalityNew Zealander
StatusClosed
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Secretary NameRoger Peter Sutherland
NationalityBritish
StatusClosed
Appointed19 January 1998(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (closed 10 September 2002)
RoleCompany Director
Correspondence Address38 Highbridge Street
Waltham Abbey
Essex
EN9 1BS
Director NameIrina Bogushevskaya
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleSales Director
Correspondence Address16 Harley House
Upper Harley Street
London
NW1 4PR
Director NameKeith Hornby
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleElectronics Engineer
Correspondence AddressApartment 2
8a Ulitsa Shukina
Moscow
119034
Secretary NameMr Gary Blake
NationalityNew Zealander
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressMonkhams Hall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered AddressMonkhamshall
Rookery Lane
Waltham Abbey
Essex
EN9 2EP
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East

Financials

Year2014
Cash£132
Current Liabilities£15,850

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 September 2002Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2002First Gazette notice for voluntary strike-off (1 page)
11 April 2002Application for striking-off (1 page)
28 February 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
11 June 2001Registered office changed on 11/06/01 from: 10-12 mulberry green harlow essex CM17 0ET (1 page)
11 June 2001Return made up to 15/04/01; full list of members (6 pages)
3 August 2000Registered office changed on 03/08/00 from: honington house matching green essex CM17 0PR (1 page)
2 August 2000Return made up to 15/04/00; full list of members (6 pages)
18 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 May 1999Return made up to 15/04/99; no change of members (4 pages)
18 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 May 1998Return made up to 15/04/98; full list of members (6 pages)
18 April 1998Director resigned (1 page)
18 April 1998Accounts for a small company made up to 31 December 1997 (7 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
15 July 1997Ad 13/03/97--------- £ si 1@1 (2 pages)
4 June 1997Return made up to 15/04/97; full list of members (6 pages)
29 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
22 November 1996Accounts for a small company made up to 31 December 1995 (7 pages)
8 July 1996Return made up to 15/04/96; no change of members (4 pages)
15 April 1996Particulars of mortgage/charge (3 pages)
28 November 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 June 1995Return made up to 15/04/95; full list of members (6 pages)